Background WavePink WaveYellow Wave

SOUNDPACE LIMITED (03247172)

SOUNDPACE LIMITED (03247172) is an active UK company. incorporated on 9 September 1996. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SOUNDPACE LIMITED has been registered for 29 years. Current directors include PABANI, Shaquille-Mohamed.

Company Number
03247172
Status
active
Type
ltd
Incorporated
9 September 1996
Age
29 years
Address
7 Edison Buildings, Coventry, CV1 4JA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PABANI, Shaquille-Mohamed
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUNDPACE LIMITED

SOUNDPACE LIMITED is an active company incorporated on 9 September 1996 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SOUNDPACE LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03247172

LTD Company

Age

29 Years

Incorporated 9 September 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

7 Edison Buildings Electric Wharf Coventry, CV1 4JA,

Previous Addresses

Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT England
From: 10 May 2021To: 15 September 2025
Stanhope House Mark Rake Bromborough Wirral CH62 2DN England
From: 18 April 2018To: 10 May 2021
13 Woodland Road Birkenhead Merseyside CH42 4NT England
From: 25 April 2016To: 18 April 2018
Stanhope House Mark Rake Wirral Merseyside CH62 2DN
From: 9 September 1996To: 25 April 2016
Timeline

8 key events • 1996 - 2016

Funding Officers Ownership
Company Founded
Sept 96
Loan Secured
Jan 16
Loan Cleared
Mar 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

PABANI, Rozmina

Active
Electric Wharf, CoventryCV1 4JA
Secretary
Appointed 19 Jul 2023

PABANI, Shaquille-Mohamed

Active
Electric Wharf, CoventryCV1 4JA
Born August 1994
Director
Appointed 12 Apr 2016

MCARDLE, Patricia

Resigned
5 Hillside View, BirkenheadCH43 2GG
Secretary
Appointed 16 Sept 1996
Resigned 25 Jan 2016

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 09 Sept 1996
Resigned 16 Sept 1996

MCARDLE, Patricia

Resigned
5 Hillside View, BirkenheadCH43 2GG
Born March 1941
Director
Appointed 16 Sept 1996
Resigned 25 Jan 2016

MCARDLE, Patrick

Resigned
5 Hillside View, BirkenheadCH43 2GG
Born December 1935
Director
Appointed 16 Sept 1996
Resigned 25 Jan 2016

STUART, Dilys Margaret

Resigned
4 Ashley Court Mews, MalpasSY14 7AJ
Born April 1931
Director
Appointed 16 Sept 1996
Resigned 02 Jul 2007

STUART, Douglas John

Resigned
4 Ashley Court Mews, MalpasSY14 7AJ
Born June 1931
Director
Appointed 16 Sept 1996
Resigned 02 Jul 2007

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 09 Sept 1996
Resigned 16 Sept 1996

YNZ LIMITED

Resigned
Stratford Road, SolihullB90 4AQ
Corporate director
Appointed 25 Jan 2016
Resigned 12 Apr 2016

Persons with significant control

1

Electric Wharf, CoventryCV1 4JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Change Person Secretary Company With Change Date
4 March 2026
CH03Change of Secretary Details
Change To A Person With Significant Control
4 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 July 2023
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
6 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
29 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
18 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Appoint Corporate Director Company With Name Date
7 April 2016
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
31 March 2016
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
17 February 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 July 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 March 2006
AAAnnual Accounts
Legacy
23 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 February 2005
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 February 2004
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2003
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2002
AAAnnual Accounts
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2001
AAAnnual Accounts
Legacy
25 September 2000
363sAnnual Return (shuttle)
Legacy
6 June 2000
287Change of Registered Office
Accounts With Accounts Type Small
4 May 2000
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1999
AAAnnual Accounts
Legacy
20 October 1998
363aAnnual Return
Accounts With Accounts Type Small
1 June 1998
AAAnnual Accounts
Legacy
7 October 1997
363aAnnual Return
Legacy
24 April 1997
395Particulars of Mortgage or Charge
Legacy
2 December 1996
88(2)R88(2)R
Legacy
2 December 1996
88(2)R88(2)R
Legacy
2 December 1996
88(2)R88(2)R
Legacy
2 December 1996
88(2)R88(2)R
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Legacy
18 September 1996
287Change of Registered Office
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Incorporation Company
9 September 1996
NEWINCIncorporation